132-138 POVEREST ROAD LIMITED

Register to unlock more data on OkredoRegister

132-138 POVEREST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622166

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Dunheved Road, Launceston, Cornwall PL15 9JECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon24/09/2024
Cessation of Graham John Yoxall as a person with significant control on 2024-08-07
dot icon24/09/2024
Appointment of Mrs Janice Dorothy Yoxall as a director on 2024-09-24
dot icon23/09/2024
Termination of appointment of Graham John Yoxall as a director on 2024-08-07
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon25/08/2022
Registered office address changed from 25 Tremlett Grove Ipplepen Newton Abbot TQ12 5BZ England to 11 Dunheved Road Launceston Cornwall PL15 9JE on 2022-08-25
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-01-06 with updates
dot icon27/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Appointment of Miss Charlotte Elizabeth Ford as a director on 2020-02-04
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon05/01/2020
Termination of appointment of Maria Isabel Trebilcock as a director on 2020-01-03
dot icon05/01/2020
Cessation of Maria Isabel Trebilcock as a person with significant control on 2020-01-03
dot icon05/01/2020
Termination of appointment of Maria Isabel Trebilcock as a secretary on 2020-01-03
dot icon19/12/2019
Registered office address changed from 134 Poverest Road St Mary Cray Orpington Kent BR5 1RH to 25 Tremlett Grove Ipplepen Newton Abbot TQ12 5BZ on 2019-12-19
dot icon27/11/2019
Director's details changed for Mr Andrew William Glass on 2019-11-27
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon14/11/2017
Micro company accounts made up to 2016-12-31
dot icon21/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Andrew William Glass on 2015-12-14
dot icon15/12/2015
Appointment of Miss Maria Isabel Trebilcock as a secretary on 2015-12-14
dot icon15/12/2015
Appointment of Mr Graham John Yoxall as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Oliver Edward Randolph Johns as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Oliver Edward Randolph Johns as a secretary on 2015-09-30
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon28/10/2014
Appointment of Maria Isabel Trebilcock as a director on 2014-10-15
dot icon28/10/2014
Termination of appointment of Henrietta Shorter as a director on 2014-10-10
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Mr Andrew William Glass as a director
dot icon10/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon07/08/2012
Appointment of Oliver Edward Randolph Johns as a director
dot icon11/06/2012
Termination of appointment of Carol Skeemer as a secretary
dot icon11/06/2012
Appointment of Oliver Edward Randolph Johns as a secretary
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Anita Boyling as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Secretary appointed carol linda skeemer
dot icon28/04/2009
Director appointed henrietta shorter
dot icon26/03/2009
Appointment terminated director michael ashmore
dot icon20/01/2009
Return made up to 19/12/08; no change of members
dot icon29/12/2008
Appointment terminated director and secretary wendy craddock
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 19/12/07; no change of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 19/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 19/12/05; full list of members
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Registered office changed on 23/04/04 from: 134 poverest road orpington kent BR5 1RH
dot icon24/01/2004
Return made up to 19/12/03; full list of members
dot icon19/02/2003
Ad 19/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Secretary resigned;director resigned
dot icon19/02/2003
Director resigned
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Charlotte Elizabeth
Director
04/02/2020 - Present
-
Yoxall, Graham John
Director
30/09/2015 - 07/08/2024
1
Yoxall, Janice Dorothy
Director
24/09/2024 - Present
1
Glass, Andrew William
Director
01/10/2012 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 132-138 POVEREST ROAD LIMITED

132-138 POVEREST ROAD LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 11 Dunheved Road, Launceston, Cornwall PL15 9JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 132-138 POVEREST ROAD LIMITED?

toggle

132-138 POVEREST ROAD LIMITED is currently Active. It was registered on 19/12/2002 .

Where is 132-138 POVEREST ROAD LIMITED located?

toggle

132-138 POVEREST ROAD LIMITED is registered at 11 Dunheved Road, Launceston, Cornwall PL15 9JE.

What does 132-138 POVEREST ROAD LIMITED do?

toggle

132-138 POVEREST ROAD LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 132-138 POVEREST ROAD LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.